BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED
SURREY BURSTFLAME LIMITED

Hellopages » Surrey » Elmbridge » KT11 1JG

Company number 03809193
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address BERKELEY HOUSE, 19 PORTSMOUTH ROAD COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Director's details changed for Mr Stuart Bainbridge on 3 November 2015; Director's details changed for Mr Christopher Lee Gilbert on 29 January 2014; Director's details changed. The most likely internet sites of BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED are www.berkeleyhomessouthwesternhouseno1.co.uk, and www.berkeley-homes-south-western-house-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Leatherhead Rail Station is 4.4 miles; to Chessington North Rail Station is 5.6 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkeley Homes South Western House No 1 Limited is a Private Limited Company. The company registration number is 03809193. Berkeley Homes South Western House No 1 Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of Berkeley Homes South Western House No 1 Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . PARSONS, Gemma is a Secretary of the company. BAINBRIDGE, Stuart is a Director of the company. GILBERT, Christopher Lee is a Director of the company. PIDGLEY, Anthony William is a Director of the company. STEARN, Richard James is a Director of the company. Secretary ALLEN, Michael Stuart has been resigned. Secretary BRADSHAW, Alastair has been resigned. Secretary DADD, Alexandra has been resigned. Secretary DIGGINS, John Patrick has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary ELLIS, Roy has been resigned. Secretary FOSTER, Anthony Roy has been resigned. Secretary MARSHALSAY, Griffith Mccallum has been resigned. Secretary MCDONAGH, Stuart Ali has been resigned. Secretary PERRINS, Robert Charles Grenville has been resigned. Secretary STEARN, Richard James has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Secretary TWOMEY, Brendan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Michael Stuart has been resigned. Director BRAY, David Richard John has been resigned. Director CARDEN, David John has been resigned. Director DIGGINS, John Patrick has been resigned. Director HODDER, Julian Paul has been resigned. Director HODGES, Gary John has been resigned. Director LOWRY, David Martin has been resigned. Director MARSHALSAY, Griffith Mccallum has been resigned. Director MICHIE, Angus James has been resigned. Director PETERS, Andrew Nicholas has been resigned. Director SIMON, Christopher James has been resigned. Director TURNER, Andrew Colin has been resigned. Director TWOMEY, Brendan has been resigned. Director WHITEMAN, Karl has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
BAINBRIDGE, Stuart
Appointed Date: 03 November 2015
50 years old

Director
GILBERT, Christopher Lee
Appointed Date: 29 January 2014
54 years old

Director
PIDGLEY, Anthony William
Appointed Date: 31 March 2015
78 years old

Director
STEARN, Richard James
Appointed Date: 13 April 2015
57 years old

Resigned Directors

Secretary
ALLEN, Michael Stuart
Resigned: 14 October 2003
Appointed Date: 07 May 2003

Secretary
BRADSHAW, Alastair
Resigned: 03 March 2014
Appointed Date: 16 December 2011

Secretary
DADD, Alexandra
Resigned: 30 January 2009
Appointed Date: 30 July 2008

Secretary
DIGGINS, John Patrick
Resigned: 01 February 2004
Appointed Date: 03 October 2003

Secretary
DRIVER, Elaine Anne
Resigned: 08 August 2016
Appointed Date: 03 March 2014

Secretary
ELLIS, Roy
Resigned: 17 November 2000
Appointed Date: 07 June 2000

Secretary
FOSTER, Anthony Roy
Resigned: 15 February 2008
Appointed Date: 01 December 2005

Secretary
MARSHALSAY, Griffith Mccallum
Resigned: 07 June 2000
Appointed Date: 23 September 1999

Secretary
MCDONAGH, Stuart Ali
Resigned: 24 May 2002
Appointed Date: 17 November 2000

Secretary
PERRINS, Robert Charles Grenville
Resigned: 30 July 2008
Appointed Date: 15 February 2008

Secretary
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 30 January 2009

Secretary
TAYLOR, Elizabeth
Resigned: 30 September 2005
Appointed Date: 01 February 2004

Secretary
TWOMEY, Brendan
Resigned: 01 February 2004
Appointed Date: 05 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1999
Appointed Date: 19 July 1999

Director
ALLEN, Michael Stuart
Resigned: 14 October 2003
Appointed Date: 07 May 2003
54 years old

Director
BRAY, David Richard John
Resigned: 24 May 2002
Appointed Date: 23 September 1999
77 years old

Director
CARDEN, David John
Resigned: 13 September 2013
Appointed Date: 01 October 2012
65 years old

Director
DIGGINS, John Patrick
Resigned: 01 February 2005
Appointed Date: 03 October 2003
58 years old

Director
HODDER, Julian Paul
Resigned: 26 September 2012
Appointed Date: 01 February 2005
54 years old

Director
HODGES, Gary John
Resigned: 31 December 2012
Appointed Date: 06 May 2005
64 years old

Director
LOWRY, David Martin
Resigned: 03 November 2015
Appointed Date: 01 October 2012
43 years old

Director
MARSHALSAY, Griffith Mccallum
Resigned: 30 October 2000
Appointed Date: 23 September 1999
73 years old

Director
MICHIE, Angus James
Resigned: 06 May 2005
Appointed Date: 05 June 2002
59 years old

Director
PETERS, Andrew Nicholas
Resigned: 30 January 2014
Appointed Date: 01 May 2013
57 years old

Director
SIMON, Christopher James
Resigned: 24 September 2007
Appointed Date: 05 June 2002
61 years old

Director
TURNER, Andrew Colin
Resigned: 02 May 2002
Appointed Date: 05 November 2001
68 years old

Director
TWOMEY, Brendan
Resigned: 06 May 2005
Appointed Date: 05 June 2002
62 years old

Director
WHITEMAN, Karl
Resigned: 05 November 2001
Appointed Date: 30 October 2000
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 September 1999
Appointed Date: 19 July 1999

Persons With Significant Control

Berkeley Homes (Hampshire) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED Events

20 Apr 2017
Director's details changed for Mr Stuart Bainbridge on 3 November 2015
20 Apr 2017
Director's details changed for Mr Christopher Lee Gilbert on 29 January 2014
20 Apr 2017
Director's details changed
18 Jan 2017
Accounts for a dormant company made up to 30 April 2016
08 Aug 2016
Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
...
... and 102 more events
05 Oct 1999
New director appointed
05 Oct 1999
Registered office changed on 05/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
04 Oct 1999
Secretary resigned
04 Oct 1999
Director resigned
19 Jul 1999
Incorporation